Search icon

GEORGETOWN MOTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGETOWN MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1961 (64 years ago)
Date of dissolution: 21 Jan 2023
Entity Number: 135850
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 633 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780
Principal Address: 10 wilderness road, ST. JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D GEORGE Chief Executive Officer 10 WILDERNESS ROAD, ST. JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
GEORGETOWN MOTORS, INC. DOS Process Agent 633 MIDDLE COUNTRY RD, ST. JAMES, NY, United States, 11780

History

Start date End date Type Value
2023-01-21 2023-01-21 Address 633 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, 0608, USA (Type of address: Chief Executive Officer)
2023-01-21 2022-09-15 Address 633 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, 0608, USA (Type of address: Chief Executive Officer)
2023-01-21 2022-09-15 Address 633 MIDDLE COUNTRY RD, ST. JAMES, NY, 11780, 0608, USA (Type of address: Service of Process)
2023-01-21 2023-01-21 Address 10 WILDERNESS ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2023-01-21 2022-09-15 Address 10 WILDERNESS ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220915000702 2022-09-15 AMENDMENT TO BIENNIAL STATEMENT 2022-09-15
230121000281 2022-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-08
210301061117 2021-03-01 BIENNIAL STATEMENT 2021-03-01
170301006581 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151221006148 2015-12-21 BIENNIAL STATEMENT 2015-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250367.00
Total Face Value Of Loan:
250367.00

Trademarks Section

Serial Number:
74152358
Mark:
GEORGETOWN
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1991-03-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
GEORGETOWN

Goods And Services

For:
retail dealership services; namely, automobiles
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-12-02
Type:
Complaint
Address:
633 MIDDLE COUNTRY RD., ST. JAMES, NY, 11780
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250367
Current Approval Amount:
250367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252225.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State